Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director Name | Mr Robin James Anderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Martyn Charles Webster |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Shambles High Street Braunston Daventry Northamptonshire NN11 7HS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Suzanne Jane Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Personnel |
Correspondence Address | 12 Cook Close Daventry Northamptonshire NN11 5SF |
Secretary Name | Darren Raymond Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years after company formation) |
Appointment Duration | 1 year (resigned 02 April 2000) |
Role | Automotive Dist |
Correspondence Address | 30 Scafell Rugby Warwickshire CV21 1QB |
Secretary Name | Mr Martyn Charles Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shambles High Street Braunston Daventry Northamptonshire NN11 7HS |
Secretary Name | Jeffrey Laurence West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(9 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 10 November 2004) |
Role | Accountant |
Correspondence Address | Holley Tree Lodge Brownsover Lane Rugby Warwickshire CV21 1HY |
Secretary Name | Mrs Deborah Helen Luby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mrs Deborah Helen Luby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 September 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Peter John Luby |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Website | www.europeanbrakingsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8775551 |
Telephone region | Manchester |
Registered Address | Unit 3 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
47.5k at £1 | Luby Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,535,266 |
Gross Profit | £6,301,412 |
Net Worth | £4,430,688 |
Cash | £1,556,542 |
Current Liabilities | £6,806,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
29 May 2018 | Delivered on: 5 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2012 | Delivered on: 11 April 2012 Persons entitled: Patent Capital Limited Classification: Security assignment of LLP interest Secured details: All monies due or to become due from the company or by mark luby to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, interest in lissajous energy LLP and the LLP agreement dated 28 march 2012 see image for full details. Outstanding |
28 March 2012 | Delivered on: 11 April 2012 Persons entitled: Patent Capital Limited Classification: Security assignment of LLP interest Secured details: All monies due or to become due from the company or by mark luby to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, interest in minerva products LLP and the LLP agreement dated 28 march 2012 see image for full details. Outstanding |
27 March 2012 | Delivered on: 11 April 2012 Persons entitled: Patent Capital Limited Classification: Security assignment of LLP interest Secured details: All monies due or to become due from the company or by mark luby to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, interest in enerytap LLP and the LLP agreement dated 27 march 2012 see image for full details. Outstanding |
25 April 2008 | Delivered on: 30 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
6 May 2004 | Delivered on: 8 May 2004 Satisfied on: 17 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 2020 | Appointment of Mr Robin James Anderson as a director on 9 December 2020 (2 pages) |
---|---|
28 October 2020 | Full accounts made up to 31 March 2020 (24 pages) |
16 March 2020 | Change of details for Luby Group (Uk) Limited as a person with significant control on 24 May 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
25 February 2020 | Director's details changed for Mr Mark Peter Luby on 24 February 2020 (2 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (22 pages) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
25 September 2018 | Termination of appointment of Deborah Helen Luby as a secretary on 24 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Deborah Helen Luby as a director on 24 September 2018 (1 page) |
22 June 2018 | Satisfaction of charge 2 in full (1 page) |
5 June 2018 | Registration of charge 030300420006, created on 29 May 2018 (37 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 December 2017 | Change of share class name or designation (2 pages) |
30 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 December 2017 | Resolutions
|
2 November 2017 | Satisfaction of charge 5 in full (1 page) |
2 November 2017 | Satisfaction of charge 4 in full (1 page) |
2 November 2017 | Satisfaction of charge 3 in full (1 page) |
2 November 2017 | Satisfaction of charge 4 in full (1 page) |
2 November 2017 | Satisfaction of charge 5 in full (1 page) |
2 November 2017 | Satisfaction of charge 3 in full (1 page) |
25 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
25 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
11 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
20 July 2012 | Termination of appointment of Peter Luby as a director (1 page) |
20 July 2012 | Termination of appointment of Peter Luby as a director (1 page) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Appointment of Mr Peter John Luby as a director (2 pages) |
3 February 2012 | Appointment of Mr Peter John Luby as a director (2 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
2 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Mrs Deborah Helen Luby on 23 July 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page) |
1 June 2011 | Director's details changed for Mrs Deborah Helen Luby on 23 July 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr Mark Peter Luby on 23 July 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page) |
1 June 2011 | Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Mark Peter Luby on 23 July 2010 (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
28 October 2010 | Section 519 (1 page) |
28 October 2010 | Section 519 (1 page) |
21 May 2010 | Director's details changed for Mrs Deborah Helen Luby on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mrs Deborah Helen Luby on 7 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Mark Peter Luby on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Mark Peter Luby on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mrs Deborah Helen Luby on 7 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Mark Peter Luby on 7 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Memorandum and Articles of Association (10 pages) |
9 February 2010 | Memorandum and Articles of Association (10 pages) |
9 February 2010 | Resolutions
|
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
18 September 2009 | Section 519 (1 page) |
18 September 2009 | Section 519 (1 page) |
26 June 2009 | Return made up to 07/03/09; full list of members (4 pages) |
26 June 2009 | Return made up to 07/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 07/03/08; full list of members (4 pages) |
31 March 2009 | Return made up to 07/03/08; full list of members (4 pages) |
25 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
25 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 January 2008 | Return made up to 07/03/07; no change of members
|
9 January 2008 | Return made up to 07/03/07; no change of members
|
9 January 2008 | Registered office changed on 09/01/08 from: unit 3 westpoint enterprise park clarence avenue trafford park manchester M17 1QS (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: unit 3 westpoint enterprise park clarence avenue trafford park manchester M17 1QS (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: unit 6 parkway 4 trading estate ashburton road trafford park manchester M17 1SW (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: unit 6 parkway 4 trading estate ashburton road trafford park manchester M17 1SW (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 October 2006 | Return made up to 07/03/06; full list of members
|
17 October 2006 | Return made up to 07/03/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
20 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
17 May 2005 | Ad 29/03/05--------- £ si 47450@1=47450 £ ic 50/47500 (2 pages) |
17 May 2005 | Ad 29/03/05--------- £ si 47450@1=47450 £ ic 50/47500 (2 pages) |
17 May 2005 | Particulars of contract relating to shares (4 pages) |
17 May 2005 | Particulars of contract relating to shares (4 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
29 September 2004 | £ ic 100/50 13/05/04 £ sr 50@1=50 (1 page) |
29 September 2004 | £ ic 100/50 13/05/04 £ sr 50@1=50 (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
15 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 June 2004 | Return made up to 07/03/04; full list of members (3 pages) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | Return made up to 07/03/04; full list of members (3 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
21 May 2004 | Declaration of assistance for shares acquisition (4 pages) |
21 May 2004 | Declaration of assistance for shares acquisition (4 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
20 May 2004 | Secretary resigned;director resigned (1 page) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 15 westbrook road trafford park manchester M17 1AY (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 15 westbrook road trafford park manchester M17 1AY (1 page) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 March 2003 | Return made up to 07/03/03; full list of members
|
20 March 2003 | Return made up to 07/03/03; full list of members
|
23 April 2002 | Return made up to 07/03/02; full list of members
|
23 April 2002 | Return made up to 07/03/02; full list of members
|
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: chapel cottage chapel lane lilbourne rugby CV23 0ST (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: chapel cottage chapel lane lilbourne rugby CV23 0ST (1 page) |
12 July 2001 | Company name changed m c w parts LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed m c w parts LIMITED\certificate issued on 12/07/01 (2 pages) |
14 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
14 March 2000 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (1 page) |
2 December 1999 | New secretary appointed (1 page) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
27 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 March 1995 | Accounting reference date notified as 31/03 (1 page) |
15 March 1995 | Accounting reference date notified as 31/03 (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Incorporation (19 pages) |
7 March 1995 | Incorporation (19 pages) |